This company is commonly known as Invacare (uk) Limited. The company was founded 70 years ago and was given the registration number 00521245. The firm's registered office is in BRIDGEND. You can find them at Unit 4, Pencoed Technology Park, Bridgend, Mid Glamorgan. This company's SIC code is 86900 - Other human health activities.
Name | : | INVACARE (UK) LIMITED |
---|---|---|
Company Number | : | 00521245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 July 1953 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Pencoed Technology Park, Bridgend, Mid Glamorgan, CF35 5AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Pencoed Technology Park, Bridgend, CF35 5AQ | Secretary | 20 December 2013 | Active |
126 Merthyr Mawr Road, Bridgend, CF31 3NY | Director | 04 December 2006 | Active |
Unit 4, Pencoed Technology Park, Bridgend, United Kingdom, CF35 5AQ | Secretary | 13 August 2012 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, United Kingdom, CF36 5AQ | Secretary | 01 October 2011 | Active |
21 Llys Briallen, Brackla, Bridgend, CF31 2BG | Secretary | 30 September 1992 | Active |
35 Lon Brynawel, Llansamlet, Swansea, SA7 9SY | Secretary | 01 November 1994 | Active |
4 Brook Villas, Brynteg, Pontyclun, CF7 8LR | Secretary | 14 March 1996 | Active |
91 Cheyne Walk, London, SW10 0DQ | Secretary | - | Active |
Flat 3, Stoneleigh Court, Severn Grove, Cardiff, United Kingdom, CF11 9ES | Secretary | 08 August 1954 | Active |
Unit 4, Pencoed Technology Park, Pencoed, Bridgend, CF35 5HZ | Secretary | 30 June 2010 | Active |
Wadswick Farm, Wadswick, Box, SN14 93A | Director | - | Active |
9 Hollyhock Drive, Brackla, Bridgend, CF31 2NS | Director | 22 May 1998 | Active |
14 Rue Raynouard, 75016 Paris, France, FOREIGN | Director | 04 March 1997 | Active |
Applemead, Fore St West Camel, Yeovil, BA22 7QW | Director | 15 October 1992 | Active |
53 Kent Road, Swindon, SN1 3NG | Director | - | Active |
102 Rue-Des-Rimoneaux, 37540, Saint-Cyr Syr Loire, France, | Director | 01 November 2000 | Active |
121 Eastern Avenue, Chippenham, SN15 3XX | Director | 10 October 2003 | Active |
21 Llys Briallen, Brackla, Bridgend, CF31 2BG | Director | 31 March 1993 | Active |
Domaine De Leydefeur, Route De Genolier, Switzerland, | Director | 01 October 2002 | Active |
234a Sycamore House, Caerphilly, CF83 3AW | Director | 23 January 2006 | Active |
1 Woodside, Welsh Newton Common, Monmouth, NP25 5RS | Director | 01 January 1996 | Active |
18541 Nantucket Row, Strongville, Usa, | Director | 16 December 1994 | Active |
Court Farm Stables, Newtown, Newbury, RG20 9AP | Director | - | Active |
126 Merthyr Mawr Road, Bridgend, CF31 3NY | Director | 01 December 2004 | Active |
21 Oaklands Road, Bridgend, CF31 4SM | Director | 01 February 2003 | Active |
Eastwood 18 Eastfield Gardens, Weston Super Mare, BS23 2TJ | Director | - | Active |
6 Cours De L Armorial, Tours, France, | Director | 01 November 2000 | Active |
7 Beales Close, Danescourt, Llandaff, CF5 2RU | Director | 04 March 1997 | Active |
The Shenfield, Chelford Road, Knutsford, WA16 8LU | Director | 15 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-02-05 | Gazette | Gazette notice voluntary. | Download |
2019-01-24 | Dissolution | Dissolution application strike off company. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-23 | Officers | Appoint person secretary company with name. | Download |
2013-12-23 | Officers | Termination secretary company with name. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2012-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-12 | Address | Change sail address company with old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.